London
SW3 1RN
Secretary Name | Serena Halbertsma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | Barn Cottage Earls Colne Essex CO6 2NP |
Director Name | Mr Dominic James Hampshire |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 33 Hill Rise Gerrards Cross Bucks SL9 9BJ |
Secretary Name | Samuel Courtauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 55n Hans Road London SW3 1RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76-78 High Street Halstead Colchester Essex CO9 2JG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
5 September 2006 | Application for striking-off (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Return made up to 03/08/03; full list of members
|
2 November 2002 | Registered office changed on 02/11/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | Secretary resigned (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 August 2001 | Ad 30/07/01--------- £ si 99@1 (2 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
7 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 July 2000 | Secretary resigned (1 page) |